EVERY DROP IS PRECIOUS LTD

Company Documents

DateDescription
07/03/247 March 2024 Final Gazette dissolved following liquidation

View Document

07/03/247 March 2024 Final Gazette dissolved following liquidation

View Document

07/12/237 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

25/07/2325 July 2023 Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 2023-07-25

View Document

17/10/2217 October 2022 Registered office address changed from 16a Weaponness Valley Road Scarborough YO11 2JF England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2022-10-17

View Document

17/10/2217 October 2022 Statement of affairs

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Appointment of a voluntary liquidator

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

29/11/2129 November 2021 Registered office address changed from Rose Cottage Main Street Kelfield York YO19 6RG England to 16a Weaponness Valley Road Scarborough YO11 2JF on 2021-11-29

View Document

10/11/2110 November 2021 Termination of appointment of Nicholas Johnson as a director on 2021-11-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/03/211 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/01/2116 January 2021 REGISTERED OFFICE CHANGED ON 16/01/2021 FROM SIMONSTONE HOUSE MAIN STREET KELFIELD YORK NORTH YORKSHIRE YO19 6RG

View Document

16/01/2116 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/03/2030 March 2020 DIRECTOR APPOINTED MR NICHOLAS JOHNSON

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

23/11/1923 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/01/1924 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/04/186 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMSIN JOHNSON / 26/08/2015

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 12 THE MEWS FULFORD CHASE YORK NORTH YORKSHIRE YO10 4QN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMSIN JOHNSON / 01/10/2013

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 216 HIGH STREET BOSTON SPA WETHERBY WEST YORKSHIRE LS23 6AD UNITED KINGDOM

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR JILL THOMPSON

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/04/1318 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

13/02/1313 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/07/1211 July 2012 CURRSHO FROM 28/02/2013 TO 31/07/2012

View Document

07/02/127 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information